Background WavePink WaveYellow Wave

ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED (10519995)

ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED (10519995) is an active UK company. incorporated on 12 December 2016. with registered office in London. The company operates in the Education sector, engaged in cultural education. ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED has been registered for 9 years. Current directors include MARSHALL, Paul Roderick Clucas, MCCORMICK, Alan James.

Company Number
10519995
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
78 Pall Mall, London, SW1Y 5ES
Industry Sector
Education
Business Activity
Cultural education
Directors
MARSHALL, Paul Roderick Clucas, MCCORMICK, Alan James
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED

ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED is an active company incorporated on 12 December 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. ALLIANCE FOR RESPONSIBLE CITIZENSHIP LIMITED was registered 9 years ago.(SIC: 85520)

Status

active

Active since 9 years ago

Company No

10519995

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

PROSPERITY UK 2017 LIMITED
From: 12 December 2016To: 20 January 2023
Contact
Address

78 Pall Mall London, SW1Y 5ES,

Previous Addresses

78 Pall Mall 78 Pall Mall London SW1Y 5ES United Kingdom
From: 3 May 2024To: 13 May 2024
78 London Pall Mall London SW1Y 5ES England
From: 30 October 2023To: 3 May 2024
78 Pall Mall 78 Pall Mall London SW1Y 5ES England
From: 16 October 2023To: 30 October 2023
11 Charles Street London W1J 5DW England
From: 3 January 2023To: 16 October 2023
17 Grosvenor Street London W1K 4QG England
From: 12 December 2022To: 3 January 2023
17 17 Grosvenor Street London W1K 4QG England
From: 12 December 2022To: 12 December 2022
6 Grosvenor Street London W1K 4PZ England
From: 4 March 2019To: 12 December 2022
20 Eastbourne Terrace London W2 6LG England
From: 18 December 2017To: 4 March 2019
C/O C/O Wpo Limited, First Floor 6 Grosvenor Street London W1K 4PZ United Kingdom
From: 12 December 2016To: 18 December 2017
Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Funding Round
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Funding Round
Feb 23
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Mar 26
3
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MARSHALL, Paul Roderick Clucas

Active
Pall Mall, LondonSW1Y 5ES
Born August 1959
Director
Appointed 12 Dec 2016

MCCORMICK, Alan James

Active
Gate Precinct 6, Dubai
Born June 1974
Director
Appointed 09 Feb 2023

PLUNKETT, Oliver

Resigned
Grosvenor Street, LondonW1K 4PZ
Secretary
Appointed 15 Jan 2017
Resigned 19 Jan 2017

HILL, Jonathan Hopkin, Lord

Resigned
Charles Street, LondonW1J 5DW
Born July 1960
Director
Appointed 31 Jan 2018
Resigned 10 Feb 2023

PLUNKETT, Oliver

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1972
Director
Appointed 19 Jan 2017
Resigned 19 Jan 2018

Persons with significant control

6

4 Active
2 Ceased

Mr Philip Anthony Vassiliou

Active
Level 2, Gate Precinct 6, PO BOX 506625, Dubai
Born March 1977

Nature of Control

Significant influence or control
Notified 31 Dec 2024

Mr Alan James Mccormick

Ceased
Level 2, Gate Precinct 6, Dubai International Financial Centre
Born June 1974

Nature of Control

Significant influence or control
Notified 10 Feb 2023
Ceased 12 May 2025

Mr Mark Alan Stoleson

Ceased
Level 2, Gate Precinct 6, Dubai International Financial Centre
Born July 1970

Nature of Control

Significant influence or control
Notified 10 Feb 2023
Ceased 31 Dec 2024

Mr Christopher Lincoln Chandler

Active
Level 2, Gate Precinct 6, Dubai International Financial Centre
Born January 1960

Nature of Control

Significant influence or control
Notified 10 Feb 2023

Mr Richard Edward Douglas

Active
Level 2, Gate Precinct 6, Dubai International Financial Centre
Born May 1953

Nature of Control

Significant influence or control
Notified 10 Feb 2023

Mr Paul Roderick Clucas Marshall

Active
Pall Mall, LondonSW1Y 5ES
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Resolution
23 January 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
23 January 2025
CC04CC04
Memorandum Articles
23 January 2025
MAMA
Notice Restriction On Company Articles
23 January 2025
CC01CC01
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
6 January 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Memorandum Articles
15 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
12 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
12 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
20 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Capital Allotment Shares
20 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Incorporation Company
12 December 2016
NEWINCIncorporation